Advanced company searchLink opens in new window

CONTAINERLIFT SERVICES LIMITED

Company number 02361315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 Apr 2012 AP01 Appointment of Mr David George Heys as a director
06 Jul 2011 AP01 Appointment of Mr Richard Terry Cleaver as a director
06 Jul 2011 AP01 Appointment of Mr Stuart Ashley Croft as a director
05 Jul 2011 AA Accounts for a medium company made up to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
20 Mar 2011 CH03 Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 15 March 2011
09 Sep 2010 SH06 Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 28,554
19 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2010 SH03 Purchase of own shares.
16 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purpurchase agreement 29/07/2010
28 Jul 2010 TM01 Termination of appointment of Mick Mccabe as a director
05 Jul 2010 AA Accounts for a medium company made up to 30 September 2009
09 Jun 2010 TM01 Termination of appointment of Mireille Baker as a director
29 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
23 Nov 2009 CH01 Director's details changed for Joost Baker on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mick Mccabe on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Darren Cutmore on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009
23 Nov 2009 CH03 Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009
19 Mar 2009 363a Return made up to 15/03/09; full list of members
29 Oct 2008 88(2) Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\
28 Oct 2008 288b Appointment terminated director timothy shaw